Advanced company searchLink opens in new window

LENDLEASE CEMEA INVESTMENTS LIMITED

Company number 05789389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
25 Feb 2015 AA Full accounts made up to 30 June 2014
15 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
20 Mar 2014 AD03 Register(s) moved to registered inspection location
20 Mar 2014 AD02 Register inspection address has been changed
06 Mar 2014 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
17 Feb 2014 AA Full accounts made up to 30 June 2013
29 Aug 2013 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
13 Jun 2013 CH01 Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013
07 Jun 2013 TM01 Termination of appointment of David Mckenzie as a director
22 May 2013 AP01 Appointment of Lisa Gledhill as a director
22 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
15 Mar 2013 AA Full accounts made up to 30 June 2012
05 Mar 2013 AP01 Appointment of Miss Georgina Jane Scott as a director
04 Mar 2013 TM01 Termination of appointment of Stephen Grist as a director
21 Dec 2012 AP01 Appointment of Mr Stephen Kenneth Grist as a director
21 Dec 2012 TM01 Termination of appointment of Beverley Dew as a director
23 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
07 Feb 2012 AA Full accounts made up to 30 June 2011
10 Oct 2011 AD01 Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 10 October 2011
06 Jun 2011 TM01 Termination of appointment of Mark Fletcher as a director
03 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
03 May 2011 AP01 Appointment of Beverley Edward John Dew as a director
06 Apr 2011 AP01 Appointment of David Raymond John Mckenzie as a director
06 Apr 2011 TM01 Termination of appointment of Jonathan Mintz as a director